Background WavePink WaveYellow Wave

CHMC LIMITED (06897074)

CHMC LIMITED (06897074) is an active UK company. incorporated on 6 May 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. CHMC LIMITED has been registered for 16 years. Current directors include EAST, Lloyd James, SHAW, Rachel, WATKINS, Mark.

Company Number
06897074
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 years
Address
3 Pancras Square, London, N1C 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
EAST, Lloyd James, SHAW, Rachel, WATKINS, Mark
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHMC LIMITED

CHMC LIMITED is an active company incorporated on 6 May 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. CHMC LIMITED was registered 16 years ago.(SIC: 66210)

Status

active

Active since 16 years ago

Company No

06897074

LTD Company

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

CLAIMFAST LIMITED
From: 6 May 2009To: 11 January 2013
Contact
Address

3 Pancras Square London, N1C 4AG,

Previous Addresses

Enbrook Park Sandgate Folkestone Kent CT20 3SE
From: 6 May 2009To: 24 July 2023
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jun 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

KONING, Nicola

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 29 Nov 2022

EAST, Lloyd James

Active
Pancras Square, LondonN1C 4AG
Born February 1968
Director
Appointed 03 Apr 2025

SHAW, Rachel

Active
Pancras Square, LondonN1C 4AG
Born January 1976
Director
Appointed 03 Apr 2025

WATKINS, Mark

Active
Pancras Square, LondonN1C 4AG
Born December 1980
Director
Appointed 03 Apr 2025

DAVIES, John

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 06 May 2009
Resigned 17 Aug 2012

HAYNES, Victoria

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 31 Jul 2013
Resigned 29 Nov 2022

STRINGER, Andrew Paul

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 17 Aug 2012
Resigned 31 Jul 2013

AGIUS, Cheryl Margaret

Resigned
Sandgate, FolkestoneCT20 3SE
Born February 1971
Director
Appointed 03 Feb 2020
Resigned 05 Jan 2021

ANDERSON, Kerrie

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1981
Director
Appointed 03 Nov 2020
Resigned 31 Jan 2023

ASHTON, Stephen David

Resigned
Sandgate, FolkestoneCT20 3SE
Born June 1963
Director
Appointed 06 May 2009
Resigned 30 Jun 2011

BALLANTYNE, Stuart

Resigned
Pancras Square, LondonN1C 4AG
Born November 1964
Director
Appointed 30 Jan 2023
Resigned 31 Jan 2024

BATCHELOR, Lance Henry Lowe

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1964
Director
Appointed 06 Nov 2018
Resigned 31 Jan 2020

DAVIES, John

Resigned
Sandgate, FolkestoneCT20 3SE
Born February 1960
Director
Appointed 03 Mar 2011
Resigned 03 Mar 2011

FINNIS, Caroline Alexandra

Resigned
Sandgate, FolkestoneCT20 3SE
Born October 1969
Director
Appointed 01 Jul 2009
Resigned 31 May 2020

GOODSELL, John Andrew

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1959
Director
Appointed 16 Aug 2011
Resigned 26 Jan 2012

HAZZARD, Stephen Alan

Resigned
Middelburg Square, FolkestoneCT20 1AZ
Born July 1959
Director
Appointed 01 Jul 2009
Resigned 22 Aug 2017

HILL, Jonathan Stanley

Resigned
Sandgate, FolkestoneCT20 3SE
Born July 1968
Director
Appointed 27 Apr 2015
Resigned 28 Sept 2018

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 06 May 2009
Resigned 23 Jun 2015

HUGHES, Graham

Resigned
Pancras Square, LondonN1C 4AG
Born July 1962
Director
Appointed 31 Jan 2024
Resigned 01 Jul 2025

KINGSHOTT, Stephen Mitchell

Resigned
Pancras Square, LondonN1C 4AG
Born November 1963
Director
Appointed 25 Jan 2022
Resigned 09 Apr 2025

MAHMOOD, Shahid, Mr.

Resigned
Basing View, BasingstokeRG21 4EA
Born February 1969
Director
Appointed 01 Jul 2009
Resigned 31 May 2014

NELSON, Chris

Resigned
Sandgate, FolkestoneCT20 3SE
Born May 1969
Director
Appointed 23 Nov 2017
Resigned 09 Aug 2019

QUIN, James Barrington

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1969
Director
Appointed 04 Feb 2019
Resigned 26 May 2022

RAMSDEN, Roger Charles

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1960
Director
Appointed 16 Aug 2011
Resigned 26 Jan 2012

SLATER, David Anthony

Resigned
Sandgate, FolkestoneCT20 3SE
Born November 1968
Director
Appointed 14 Feb 2014
Resigned 20 Jul 2015

STRONG, Andrew Jonathan Peter

Resigned
Basing View, BasingstokeRG21 4EA
Born October 1964
Director
Appointed 16 Aug 2011
Resigned 26 Jan 2012

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Legacy
28 April 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Resolution
25 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
225Change of Accounting Reference Date
Incorporation Company
6 May 2009
NEWINCIncorporation